Company NameThe Neptune Square Management Company Limited
Company StatusActive
Company Number03804642
CategoryPrivate Limited Company
Incorporation Date9 July 1999(24 years, 10 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameMr Mark Thomas Middleton
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2007(8 years, 3 months after company formation)
Appointment Duration16 years, 6 months
RoleProperty Manager
Country of ResidenceUnited Kingdom
Correspondence Address41 Neptune Square
Ipswich
Suffolk
IP4 1QH
Director NameMr Colin Clive Gostling
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2007(8 years, 3 months after company formation)
Appointment Duration16 years, 6 months
RoleAdministration Manager
Country of ResidenceUnited Kingdom
Correspondence Address24 Neptune Square
Ipswich
Suffolk
IP4 1QH
Director NameMs Andrea Carol Moss
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed15 October 2008(9 years, 3 months after company formation)
Appointment Duration15 years, 6 months
RoleResidential Property Landlord
Country of ResidenceEngland
Correspondence Address31 Westerfield Road
Ipswich
Suffolk
IP4 2UE
Director NameMr Michael John Bolton
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed31 August 2017(18 years, 1 month after company formation)
Appointment Duration6 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Kings Court Newcomen Way
Severalls Industrial Park
Colchester
Essex
CO4 9RA
Director NameMr Ryan Maurice Jones
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed22 March 2023(23 years, 8 months after company formation)
Appointment Duration1 year, 1 month
RoleRetired
Country of ResidenceEngland
Correspondence Address8 Kings Court Newcomen Way
Severalls Industrial Park
Colchester
Essex
CO4 9RA
Director NameKeith Snooks
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed09 July 1999(same day as company formation)
RoleCompany Director
Correspondence Address17 Kingfisher Way
Kelvedon
Essex
CO5 9NS
Director NameMr Keith Sydney Haddrell
Date of BirthDecember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed09 July 1999(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAvon
Peldon Road Abberton
Colchester
Essex
CO5 7PB
Secretary NameKeith Snooks
NationalityBritish
StatusResigned
Appointed01 July 2002(2 years, 11 months after company formation)
Appointment Duration2 years, 1 month (resigned 26 August 2004)
RoleCompany Director
Correspondence Address17 Kingfisher Way
Kelvedon
Essex
CO5 9NS
Director NameJohn Percy Cooper
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed16 September 2002(3 years, 2 months after company formation)
Appointment Duration5 years, 10 months (resigned 17 July 2008)
RoleBus Pk Proprietor
Correspondence Address19 Neptune Square
Ipswich
Suffolk
IP4 1QH
Director NameJanice Catherine Wopling
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed16 September 2002(3 years, 2 months after company formation)
Appointment Duration1 year, 1 month (resigned 31 October 2003)
RoleCompany Director Office Interi
Correspondence AddressNorton House
Gages Road, Belchamp St. Paul
Sudbury
Suffolk
CO10 7BT
Director NameGraham John Harris
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed16 September 2002(3 years, 2 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 08 July 2003)
RoleDirector Trng
Correspondence Address50 Neptune Square
Neptune Quay
Ipswich
Suffolk
IP4 1AX
Director NameEd Burgess
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed26 August 2004(5 years, 1 month after company formation)
Appointment Duration3 years, 1 month (resigned 08 October 2007)
RoleSelf Employed Proprietor Of Co
Correspondence Address43 Neptune Square
Ipswich
Suffolk
IP4 1QH
Secretary NameMr Michael John Bolton
NationalityBritish
StatusResigned
Appointed26 August 2004(5 years, 1 month after company formation)
Appointment Duration6 months, 4 weeks (resigned 23 March 2005)
RoleRecycling & Waste Management
Country of ResidenceUnited Kingdom
Correspondence Address31 Neptune Square
Ipswich
Suffolk
IP4 1QH
Director NamePaul James Bennett
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed17 May 2005(5 years, 10 months after company formation)
Appointment Duration2 years, 5 months (resigned 26 October 2007)
RoleFreelance Visualisation Artist
Correspondence Address57 Neptune Square
Ipswich
Suffolk
IP4 1QH
Director NameThomas John Fletcher
Date of BirthNovember 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed17 May 2005(5 years, 10 months after company formation)
Appointment Duration4 months (resigned 14 September 2005)
RoleAccountant
Correspondence Address4 Neptune Square
Ipswich
Suffolk
IP4 1QH
Director NameMr Brian Edward Hammett
Date of BirthJanuary 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed17 May 2005(5 years, 10 months after company formation)
Appointment Duration13 years, 4 months (resigned 20 September 2018)
RoleRetired
Country of ResidenceEngland
Correspondence AddressThe Crows Nest
36 Neptune Square
Ipswich
Suffolk
IP4 1QH
Secretary NameThomas John Fletcher
NationalityBritish
StatusResigned
Appointed17 May 2005(5 years, 10 months after company formation)
Appointment Duration4 months (resigned 14 September 2005)
RoleAccountant
Correspondence Address4 Neptune Square
Ipswich
Suffolk
IP4 1QH
Director NameMichael Frederick Howard
Date of BirthNovember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed18 July 2005(6 years after company formation)
Appointment Duration17 years, 1 month (resigned 30 August 2022)
RoleProperty Development
Country of ResidenceUnited Kingdom
Correspondence Address35 Neptune Square
Ipswich
Suffolk
IP4 1QH
Director NameKay Diana Money
Date of BirthAugust 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed14 September 2005(6 years, 2 months after company formation)
Appointment Duration1 year (resigned 05 October 2006)
RoleCompany Director
Correspondence Address14 Neptune Square
Ipswich
Suffolk
IP4 1QH
Secretary NameKay Diana Money
NationalityBritish
StatusResigned
Appointed14 September 2005(6 years, 2 months after company formation)
Appointment Duration1 year (resigned 05 October 2006)
RoleCompany Director
Correspondence Address14 Neptune Square
Ipswich
Suffolk
IP4 1QH
Secretary NameJulie Karen Murdoch
NationalityBritish
StatusResigned
Appointed31 January 2008(8 years, 6 months after company formation)
Appointment Duration2 years, 7 months (resigned 09 September 2010)
RoleCompany Director
Correspondence Address82 Helena Road
Rayleigh
Essex
SS6 8LQ
Director NameMr Michael John Bolton
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed04 August 2010(11 years after company formation)
Appointment Duration7 years (resigned 29 August 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address31 Neptune Square
Ipswich
Suffolk
IP4 1QH
Director NameMr Anthony Ian Earl
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed23 April 2014(14 years, 9 months after company formation)
Appointment Duration9 years, 6 months (resigned 19 October 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Kings Court Newcomen Way
Severalls Industrial Park
Colchester
Essex
CO4 9RA
Director NameAlcait Limited (Corporation)
StatusResigned
Appointed09 July 1999(same day as company formation)
Correspondence Address22 Melton Street
London
NW1 2BW
Secretary NameBranksome Corporate Services Limited (Corporation)
StatusResigned
Appointed09 July 1999(same day as company formation)
Correspondence Address22 Melton Street
London
NW1 2BW
Secretary NameSutherland Company Secretarial Limited (Corporation)
StatusResigned
Appointed05 October 2006(7 years, 3 months after company formation)
Appointment Duration1 year, 3 months (resigned 31 January 2008)
Correspondence Address1759 London Road
Leigh On Sea
Essex
SS9 2RZ
Secretary NameSutherland Corporate Services Limited (Corporation)
StatusResigned
Appointed09 September 2010(11 years, 2 months after company formation)
Appointment Duration6 years, 9 months (resigned 06 June 2017)
Correspondence AddressSutherland House 1759 London Road
Leigh On Sea
Essex
SS9 2RZ

Location

Registered Address8 Kings Court Newcomen Way
Severalls Industrial Park
Colchester
Essex
CO4 9RA
RegionEast of England
ConstituencyColchester
CountyEssex
WardHighwoods
Built Up AreaColchester
Address MatchesOver 30 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 3 weeks from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return9 July 2023 (10 months ago)
Next Return Due23 July 2024 (2 months, 2 weeks from now)

Filing History

22 January 2021Total exemption full accounts made up to 31 December 2019 (8 pages)
14 September 2020Registered office address changed from 31 Lower Brook Street Ipswich Suffolk IP4 1AQ United Kingdom to 8 Kings Court Newcomen Way Severalls Industrial Park Colchester Essex CO4 9RA on 14 September 2020 (1 page)
9 July 2020Confirmation statement made on 9 July 2020 with updates (10 pages)
9 September 2019Total exemption full accounts made up to 31 December 2018 (8 pages)
9 July 2019Confirmation statement made on 9 July 2019 with updates (10 pages)
3 October 2018Termination of appointment of Brian Edward Hammett as a director on 20 September 2018 (1 page)
17 July 2018Total exemption full accounts made up to 31 December 2017 (8 pages)
11 July 2018Confirmation statement made on 9 July 2018 with updates (10 pages)
5 October 2017Appointment of Mr Michael John Bolton as a director on 31 August 2017 (2 pages)
5 October 2017Appointment of Mr Michael John Bolton as a director on 31 August 2017 (2 pages)
31 August 2017Termination of appointment of Michael John Bolton as a director on 29 August 2017 (1 page)
31 August 2017Termination of appointment of Michael John Bolton as a director on 29 August 2017 (1 page)
11 July 2017Confirmation statement made on 9 July 2017 with updates (10 pages)
11 July 2017Director's details changed for Mark Thomas Middleton on 9 July 2017 (2 pages)
11 July 2017Director's details changed for Mark Thomas Middleton on 9 July 2017 (2 pages)
11 July 2017Director's details changed for Colin Clive Gostling on 9 July 2017 (2 pages)
11 July 2017Director's details changed for Ms Andrea Carol Moss on 9 July 2017 (2 pages)
11 July 2017Director's details changed for Colin Clive Gostling on 9 July 2017 (2 pages)
11 July 2017Confirmation statement made on 9 July 2017 with updates (10 pages)
11 July 2017Director's details changed for Ms Andrea Carol Moss on 9 July 2017 (2 pages)
6 June 2017Director's details changed for Mr Anthony Ian Earl on 6 June 2017 (2 pages)
6 June 2017Termination of appointment of Sutherland Corporate Services Limited as a secretary on 6 June 2017 (1 page)
6 June 2017Termination of appointment of Sutherland Corporate Services Limited as a secretary on 6 June 2017 (1 page)
6 June 2017Director's details changed for Mr Anthony Ian Earl on 6 June 2017 (2 pages)
1 June 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
1 June 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
12 May 2017Registered office address changed from Sutherland House, 1759 London Road, Leigh on Sea Essex SS9 2RZ to 31 Lower Brook Street Ipswich Suffolk IP41AQ on 12 May 2017 (1 page)
12 May 2017Registered office address changed from Sutherland House, 1759 London Road, Leigh on Sea Essex SS9 2RZ to 31 Lower Brook Street Ipswich Suffolk IP41AQ on 12 May 2017 (1 page)
22 February 2017Director's details changed for Mr Michael John Bolton on 22 February 2017 (2 pages)
22 February 2017Director's details changed for Mr Michael John Bolton on 22 February 2017 (2 pages)
23 September 2016Total exemption full accounts made up to 31 December 2015 (8 pages)
23 September 2016Total exemption full accounts made up to 31 December 2015 (8 pages)
11 August 2016Confirmation statement made on 9 July 2016 with updates (11 pages)
11 August 2016Confirmation statement made on 9 July 2016 with updates (11 pages)
7 September 2015Total exemption full accounts made up to 31 December 2014 (8 pages)
7 September 2015Total exemption full accounts made up to 31 December 2014 (8 pages)
20 July 2015Annual return made up to 9 July 2015 with a full list of shareholders
Statement of capital on 2015-07-20
  • GBP 72
(17 pages)
20 July 2015Annual return made up to 9 July 2015 with a full list of shareholders
Statement of capital on 2015-07-20
  • GBP 72
(17 pages)
20 July 2015Annual return made up to 9 July 2015 with a full list of shareholders
Statement of capital on 2015-07-20
  • GBP 72
(17 pages)
9 October 2014Total exemption full accounts made up to 31 December 2013 (9 pages)
9 October 2014Total exemption full accounts made up to 31 December 2013 (9 pages)
26 July 2014Annual return made up to 9 July 2014 with a full list of shareholders (17 pages)
26 July 2014Annual return made up to 9 July 2014 with a full list of shareholders (17 pages)
28 April 2014Appointment of Mr Anthony Ian Earl as a director (2 pages)
28 April 2014Appointment of Mr Anthony Ian Earl as a director (2 pages)
25 April 2014Appointment of Mr Michael John Bolton as a director (2 pages)
25 April 2014Appointment of Mr Michael John Bolton as a director (2 pages)
3 October 2013Accounts for a dormant company made up to 31 December 2012 (5 pages)
3 October 2013Accounts for a dormant company made up to 31 December 2012 (5 pages)
16 August 2013Annual return made up to 9 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-16
(14 pages)
16 August 2013Annual return made up to 9 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-16
(14 pages)
16 August 2013Annual return made up to 9 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-16
(14 pages)
24 September 2012Accounts for a dormant company made up to 31 December 2011 (5 pages)
24 September 2012Accounts for a dormant company made up to 31 December 2011 (5 pages)
21 September 2012Annual return made up to 9 July 2012 with a full list of shareholders (15 pages)
21 September 2012Annual return made up to 9 July 2012 with a full list of shareholders (15 pages)
21 September 2012Annual return made up to 9 July 2012 with a full list of shareholders (15 pages)
16 September 2011Accounts for a dormant company made up to 31 December 2010 (7 pages)
16 September 2011Accounts for a dormant company made up to 31 December 2010 (7 pages)
15 September 2011Annual return made up to 9 July 2011 with a full list of shareholders (15 pages)
15 September 2011Annual return made up to 9 July 2011 with a full list of shareholders (15 pages)
15 September 2011Annual return made up to 9 July 2011 with a full list of shareholders (15 pages)
5 October 2010Termination of appointment of Julie Murdoch as a secretary (2 pages)
5 October 2010Appointment of Sutherland Corporate Services Limited as a secretary (3 pages)
5 October 2010Appointment of Sutherland Corporate Services Limited as a secretary (3 pages)
5 October 2010Termination of appointment of Julie Murdoch as a secretary (2 pages)
2 October 2010Total exemption full accounts made up to 31 December 2009 (9 pages)
2 October 2010Total exemption full accounts made up to 31 December 2009 (9 pages)
12 August 2010Annual return made up to 9 July 2010 with a full list of shareholders (30 pages)
12 August 2010Annual return made up to 9 July 2010 with a full list of shareholders (30 pages)
12 August 2010Annual return made up to 9 July 2010 with a full list of shareholders (30 pages)
12 May 2010Annual return made up to 9 July 2009 with a full list of shareholders (43 pages)
12 May 2010Annual return made up to 9 July 2009 with a full list of shareholders (43 pages)
12 May 2010Annual return made up to 9 July 2009 with a full list of shareholders (43 pages)
7 October 2009Total exemption full accounts made up to 31 December 2008 (8 pages)
7 October 2009Total exemption full accounts made up to 31 December 2008 (8 pages)
20 September 2009Director appointed andrea moss logged form (2 pages)
20 September 2009Director appointed andrea moss logged form (2 pages)
11 September 2009Return made up to 09/07/09; full list of members (41 pages)
11 September 2009Return made up to 09/07/09; full list of members (41 pages)
10 September 2009Director appointed ms andrea carol moss (1 page)
10 September 2009Director appointed ms andrea carol moss (1 page)
3 September 2008Return made up to 09/07/08; full list of members (32 pages)
3 September 2008Return made up to 09/07/08; full list of members (32 pages)
21 August 2008Full accounts made up to 31 December 2007 (11 pages)
21 August 2008Full accounts made up to 31 December 2007 (11 pages)
28 July 2008Appointment terminated director john cooper (1 page)
28 July 2008Appointment terminated director john cooper (1 page)
3 July 2008Secretary appointed julie karen murdoch (1 page)
3 July 2008Secretary appointed julie karen murdoch (1 page)
18 March 2008Appointment terminated secretary sutherland company secretarial LIMITED (1 page)
18 March 2008Appointment terminated secretary sutherland company secretarial LIMITED (1 page)
15 November 2007New director appointed (2 pages)
15 November 2007New director appointed (2 pages)
15 November 2007New director appointed (2 pages)
15 November 2007New director appointed (2 pages)
2 November 2007Director resigned (1 page)
2 November 2007Director resigned (1 page)
2 November 2007Full accounts made up to 31 December 2006 (11 pages)
2 November 2007Full accounts made up to 31 December 2006 (11 pages)
1 November 2007Director resigned (1 page)
1 November 2007Director resigned (1 page)
10 August 2007Return made up to 09/07/07; full list of members (33 pages)
10 August 2007Return made up to 09/07/07; full list of members (33 pages)
4 November 2006Full accounts made up to 31 December 2005 (11 pages)
4 November 2006Full accounts made up to 31 December 2005 (11 pages)
2 November 2006New secretary appointed (1 page)
2 November 2006New secretary appointed (1 page)
2 November 2006Director resigned (1 page)
2 November 2006Secretary resigned (1 page)
2 November 2006Director resigned (1 page)
2 November 2006Secretary resigned (1 page)
25 October 2006Return made up to 09/07/06; full list of members (35 pages)
25 October 2006Return made up to 09/07/06; full list of members (35 pages)
11 October 2005Director resigned (1 page)
11 October 2005New secretary appointed (1 page)
11 October 2005Secretary resigned (1 page)
11 October 2005Secretary resigned (1 page)
11 October 2005New director appointed (1 page)
11 October 2005Director resigned (1 page)
11 October 2005New director appointed (1 page)
11 October 2005New secretary appointed (1 page)
30 September 2005Full accounts made up to 31 December 2004 (9 pages)
30 September 2005Full accounts made up to 31 December 2004 (9 pages)
12 August 2005Return made up to 09/07/05; full list of members (62 pages)
12 August 2005Return made up to 09/07/05; full list of members (62 pages)
20 July 2005New director appointed (1 page)
20 July 2005New director appointed (1 page)
14 July 2005New director appointed (2 pages)
14 July 2005New director appointed (2 pages)
29 June 2005New director appointed (1 page)
29 June 2005New director appointed (1 page)
19 May 2005New secretary appointed (1 page)
19 May 2005New director appointed (1 page)
19 May 2005New director appointed (1 page)
19 May 2005New director appointed (1 page)
19 May 2005New director appointed (1 page)
19 May 2005New secretary appointed (1 page)
15 April 2005Secretary resigned (1 page)
15 April 2005Secretary resigned (1 page)
25 October 2004Return made up to 09/07/04; full list of members (33 pages)
25 October 2004Return made up to 09/07/04; full list of members (33 pages)
22 September 2004Secretary resigned (1 page)
22 September 2004Secretary resigned (1 page)
22 September 2004New secretary appointed (2 pages)
22 September 2004New secretary appointed (2 pages)
28 July 2004Full accounts made up to 31 December 2003 (9 pages)
28 July 2004Full accounts made up to 31 December 2003 (9 pages)
14 July 2004Director resigned (1 page)
14 July 2004Director resigned (1 page)
5 March 2004Director's particulars changed (1 page)
5 March 2004Director's particulars changed (1 page)
13 January 2004Full accounts made up to 31 December 2002 (11 pages)
13 January 2004Full accounts made up to 31 December 2002 (11 pages)
16 October 2003Director resigned (1 page)
16 October 2003Director resigned (1 page)
7 October 2003Ad 25/09/03--------- £ si 1@1=1 £ ic 71/72 (3 pages)
7 October 2003Ad 25/09/03--------- £ si 1@1=1 £ ic 71/72 (3 pages)
6 August 2003Return made up to 09/07/03; full list of members (36 pages)
6 August 2003Return made up to 09/07/03; full list of members (36 pages)
29 July 2003Registered office changed on 29/07/03 from: bellway house 1 rainsford road chelmsford essex CM1 2PZ (1 page)
29 July 2003Registered office changed on 29/07/03 from: bellway house 1 rainsford road chelmsford essex CM1 2PZ (1 page)
28 May 2003Director resigned (1 page)
28 May 2003New director appointed (2 pages)
28 May 2003Director resigned (1 page)
28 May 2003New director appointed (2 pages)
28 May 2003New director appointed (2 pages)
28 May 2003New director appointed (2 pages)
28 May 2003Director resigned (1 page)
28 May 2003Director resigned (1 page)
20 December 2002New director appointed (2 pages)
20 December 2002New director appointed (2 pages)
29 October 2002Return made up to 09/07/02; full list of members (27 pages)
29 October 2002Return made up to 09/07/02; full list of members (27 pages)
27 August 2002Ad 05/08/02--------- £ si 3@1=3 £ ic 68/71 (3 pages)
27 August 2002Ad 05/08/02--------- £ si 3@1=3 £ ic 68/71 (3 pages)
23 July 2002Full accounts made up to 31 December 2001 (9 pages)
23 July 2002Full accounts made up to 31 December 2001 (9 pages)
17 July 2002New secretary appointed (2 pages)
17 July 2002Secretary resigned (1 page)
17 July 2002New secretary appointed (2 pages)
17 July 2002Secretary resigned (1 page)
12 February 2002Ad 31/01/02--------- £ si 1@1=1 £ ic 67/68 (2 pages)
12 February 2002Ad 31/01/02--------- £ si 1@1=1 £ ic 67/68 (2 pages)
22 November 2001Ad 06/09/01--------- £ si 1@1=1 £ ic 66/67 (2 pages)
22 November 2001Ad 06/09/01--------- £ si 1@1=1 £ ic 66/67 (2 pages)
30 August 2001Location of register of members (1 page)
30 August 2001Location of register of members (1 page)
30 August 2001Location of register of directors' interests (1 page)
30 August 2001Return made up to 09/07/01; full list of members (21 pages)
30 August 2001Location of register of directors' interests (1 page)
30 August 2001Return made up to 09/07/01; full list of members (21 pages)
7 August 2001Ad 24/07/01--------- £ si 1@1=1 £ ic 65/66 (2 pages)
7 August 2001Ad 24/07/01--------- £ si 1@1=1 £ ic 65/66 (2 pages)
3 August 2001Ad 12/07/01--------- £ si 1@1=1 £ ic 62/63 (2 pages)
3 August 2001Ad 19/07/01--------- £ si 2@1=2 £ ic 63/65 (4 pages)
3 August 2001Ad 19/07/01--------- £ si 2@1=2 £ ic 63/65 (4 pages)
3 August 2001Ad 12/07/01--------- £ si 1@1=1 £ ic 62/63 (2 pages)
12 June 2001Ad 31/05/01--------- £ si 1@1=1 £ ic 61/62 (2 pages)
12 June 2001Ad 31/05/01--------- £ si 1@1=1 £ ic 61/62 (2 pages)
20 April 2001Full accounts made up to 31 December 2000 (9 pages)
20 April 2001Full accounts made up to 31 December 2000 (9 pages)
11 April 2001Ad 27/03/01--------- £ si 1@1=1 £ ic 60/61 (2 pages)
11 April 2001Ad 27/03/01--------- £ si 1@1=1 £ ic 60/61 (2 pages)
20 March 2001Accounting reference date extended from 31/07/00 to 31/12/00 (1 page)
20 March 2001Accounting reference date extended from 31/07/00 to 31/12/00 (1 page)
22 February 2001Ad 09/02/01--------- £ si 1@1=1 £ ic 59/60 (2 pages)
22 February 2001Ad 09/02/01--------- £ si 1@1=1 £ ic 59/60 (2 pages)
21 February 2001Ad 05/02/01--------- £ si 1@1=1 £ ic 57/58 (2 pages)
21 February 2001Ad 06/02/01--------- £ si 1@1=1 £ ic 58/59 (2 pages)
21 February 2001Ad 05/02/01--------- £ si 1@1=1 £ ic 57/58 (2 pages)
21 February 2001Ad 31/01/01--------- £ si 2@1=2 £ ic 55/57 (2 pages)
21 February 2001Ad 31/01/01--------- £ si 2@1=2 £ ic 55/57 (2 pages)
21 February 2001Ad 06/02/01--------- £ si 1@1=1 £ ic 58/59 (2 pages)
28 January 2001Ad 12/01/01--------- £ si 1@1=1 £ ic 54/55 (3 pages)
28 January 2001Ad 12/01/01--------- £ si 1@1=1 £ ic 54/55 (3 pages)
15 January 2001Ad 18/12/00--------- £ si 1@1=1 £ ic 53/54 (2 pages)
15 January 2001Ad 18/12/00--------- £ si 1@1=1 £ ic 53/54 (2 pages)
11 January 2001Ad 13/12/00--------- £ si 2@1=2 £ ic 49/51 (2 pages)
11 January 2001Ad 14/12/00--------- £ si 2@1=2 £ ic 51/53 (2 pages)
11 January 2001Ad 14/12/00--------- £ si 2@1=2 £ ic 51/53 (2 pages)
11 January 2001Ad 13/12/00--------- £ si 2@1=2 £ ic 49/51 (2 pages)
3 January 2001Ad 04/12/00--------- £ si 1@1=1 £ ic 47/48 (2 pages)
3 January 2001Ad 04/12/00--------- £ si 1@1=1 £ ic 47/48 (2 pages)
3 January 2001Ad 30/11/00--------- £ si 1@1=1 £ ic 48/49 (2 pages)
3 January 2001Ad 30/11/00--------- £ si 1@1=1 £ ic 48/49 (2 pages)
7 December 2000Ad 15/11/00--------- £ si 1@1=1 £ ic 44/45 (2 pages)
7 December 2000Ad 17/11/00--------- £ si 2@1=2 £ ic 45/47 (2 pages)
7 December 2000Ad 17/11/00--------- £ si 2@1=2 £ ic 45/47 (2 pages)
7 December 2000Ad 15/11/00--------- £ si 1@1=1 £ ic 44/45 (2 pages)
28 November 2000Ad 06/11/00--------- £ si 1@1=1 £ ic 42/43 (2 pages)
28 November 2000Ad 16/11/00--------- £ si 1@1=1 £ ic 43/44 (2 pages)
28 November 2000Ad 06/11/00--------- £ si 1@1=1 £ ic 42/43 (2 pages)
28 November 2000Ad 16/11/00--------- £ si 1@1=1 £ ic 43/44 (2 pages)
17 November 2000Ad 27/10/00--------- £ si 2@1=2 £ ic 40/42 (2 pages)
17 November 2000Ad 27/10/00--------- £ si 2@1=2 £ ic 40/42 (2 pages)
9 November 2000Ad 17/10/00--------- £ si 1@1=1 £ ic 39/40 (2 pages)
9 November 2000Ad 17/10/00--------- £ si 1@1=1 £ ic 39/40 (2 pages)
19 October 2000Ad 29/09/00--------- £ si 1@1=1 £ ic 38/39 (2 pages)
19 October 2000Ad 29/09/00--------- £ si 1@1=1 £ ic 38/39 (2 pages)
5 October 2000Ad 22/03/00--------- £ si 1@1 (2 pages)
5 October 2000Ad 22/03/00--------- £ si 1@1 (2 pages)
4 October 2000Ad 31/08/00--------- £ si 3@1=3 £ ic 35/38 (2 pages)
4 October 2000Ad 31/08/00--------- £ si 3@1=3 £ ic 35/38 (2 pages)
4 October 2000Ad 08/09/00--------- £ si 2@1=2 £ ic 33/35 (2 pages)
4 October 2000Ad 08/09/00--------- £ si 2@1=2 £ ic 33/35 (2 pages)
30 August 2000Ad 04/08/00--------- £ si 1@1=1 £ ic 32/33 (2 pages)
30 August 2000Ad 04/08/00--------- £ si 1@1=1 £ ic 32/33 (2 pages)
29 August 2000Ad 28/07/00--------- £ si 2@1=2 £ ic 30/32 (2 pages)
29 August 2000Ad 31/07/00--------- £ si 3@1=3 £ ic 27/30 (2 pages)
29 August 2000Ad 28/07/00--------- £ si 2@1=2 £ ic 30/32 (2 pages)
29 August 2000Ad 31/07/00--------- £ si 3@1=3 £ ic 27/30 (2 pages)
31 July 2000Location of register of members (1 page)
31 July 2000Return made up to 09/07/00; full list of members (12 pages)
31 July 2000Location of debenture register (1 page)
31 July 2000Return made up to 09/07/00; full list of members (12 pages)
31 July 2000Location of debenture register (1 page)
31 July 2000Location of register of members (1 page)
13 July 2000Ad 28/06/00--------- £ si 1@1=1 £ ic 26/27 (2 pages)
13 July 2000Ad 28/06/00--------- £ si 1@1=1 £ ic 26/27 (2 pages)
7 July 2000Ad 23/06/00--------- £ si 1@1=1 £ ic 25/26 (2 pages)
7 July 2000Ad 23/06/00--------- £ si 1@1=1 £ ic 25/26 (2 pages)
4 July 2000Ad 16/06/00--------- £ si 1@1=1 £ ic 24/25 (2 pages)
4 July 2000Ad 16/06/00--------- £ si 1@1=1 £ ic 24/25 (2 pages)
29 June 2000Ad 13/06/00--------- £ si 1@1=1 £ ic 23/24 (2 pages)
29 June 2000Ad 13/06/00--------- £ si 1@1=1 £ ic 23/24 (2 pages)
26 June 2000Ad 07/06/00--------- £ si 1@1=1 £ ic 22/23 (2 pages)
26 June 2000Ad 08/06/00--------- £ si 4@1=4 £ ic 18/22 (2 pages)
26 June 2000Ad 08/06/00--------- £ si 4@1=4 £ ic 18/22 (2 pages)
26 June 2000Ad 07/06/00--------- £ si 1@1=1 £ ic 22/23 (2 pages)
12 June 2000Ad 22/05/00--------- £ si 1@1=1 £ ic 17/18 (2 pages)
12 June 2000Ad 18/05/00--------- £ si 1@1=1 £ ic 16/17 (2 pages)
12 June 2000Ad 18/05/00--------- £ si 1@1=1 £ ic 16/17 (2 pages)
12 June 2000Ad 22/05/00--------- £ si 1@1=1 £ ic 17/18 (2 pages)
1 June 2000Ad 12/05/00--------- £ si 1@1=1 £ ic 13/14 (2 pages)
1 June 2000Ad 16/05/00--------- £ si 2@1=2 £ ic 14/16 (2 pages)
1 June 2000Ad 16/05/00--------- £ si 2@1=2 £ ic 14/16 (2 pages)
1 June 2000Ad 12/05/00--------- £ si 1@1=1 £ ic 13/14 (2 pages)
12 May 2000Ad 27/04/00--------- £ si 4@1=4 £ ic 9/13 (2 pages)
12 May 2000Ad 27/04/00--------- £ si 4@1=4 £ ic 9/13 (2 pages)
8 May 2000Ad 11/04/00--------- £ si 1@1=1 £ ic 8/9 (2 pages)
8 May 2000Ad 31/03/00--------- £ si 3@1=3 £ ic 3/6 (2 pages)
8 May 2000Ad 07/04/00--------- £ si 1@1=1 £ ic 7/8 (2 pages)
8 May 2000Ad 06/04/00--------- £ si 1@1=1 £ ic 6/7 (2 pages)
8 May 2000Ad 07/04/00--------- £ si 1@1=1 £ ic 7/8 (2 pages)
8 May 2000Ad 24/03/00--------- £ si 2@1=2 £ ic 1/3 (2 pages)
8 May 2000Ad 24/03/00--------- £ si 2@1=2 £ ic 1/3 (2 pages)
8 May 2000Ad 11/04/00--------- £ si 1@1=1 £ ic 8/9 (2 pages)
8 May 2000Ad 31/03/00--------- £ si 3@1=3 £ ic 3/6 (2 pages)
8 May 2000Ad 06/04/00--------- £ si 1@1=1 £ ic 6/7 (2 pages)
2 September 1999New director appointed (3 pages)
2 September 1999Director resigned (1 page)
2 September 1999New director appointed (2 pages)
2 September 1999Director resigned (1 page)
2 September 1999New director appointed (2 pages)
2 September 1999New director appointed (3 pages)
9 July 1999Incorporation (21 pages)
9 July 1999Incorporation (21 pages)